London
EC4A 3TW
Director Name | Mr Israel Tapoohi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 25 February 2014(same day as company formation) |
Role | Securities Executiove |
Country of Residence | America |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Jordan A. Horvath |
---|---|
Status | Closed |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 West 87th Street New York 10024 |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Company name changed development company for israel (international) LIMITED\certificate issued on 29/04/14
|
28 February 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
28 February 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
28 February 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
28 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 February 2014 | Appointment of Richard L. Hirsch as a director (2 pages) |
28 February 2014 | Appointment of Israel Tapoohi as a director (2 pages) |
28 February 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
28 February 2014 | Appointment of Jordan A. Horvath as a secretary (2 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|